CAREER CHOICES DEWIS GYRFA LTD.

Register to unlock more data on OkredoRegister

CAREER CHOICES DEWIS GYRFA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442837

Incorporation date

17/11/2010

Size

Full

Contacts

Registered address

Registered address

Unit 4 Churchill House, 17 Churchill Way, Cardiff CF10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon20/04/2026
Termination of appointment of Rokib Uddin as a director on 2026-03-31
dot icon10/02/2026
Termination of appointment of Richard David Thomas as a director on 2026-01-31
dot icon21/01/2026
Appointment of Mrs Sarah Louise Last as a director on 2026-01-09
dot icon12/01/2026
Termination of appointment of Katherine Sarah Daubney as a director on 2026-01-08
dot icon27/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Appointment of Miss Hayley Amanda Jacobs as a director on 2025-11-01
dot icon28/10/2025
Termination of appointment of David Matthews as a director on 2025-10-24
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon02/10/2025
Appointment of Ms Nan Williams as a director on 2025-09-01
dot icon01/05/2025
Termination of appointment of James Lee Harvey as a director on 2024-12-12
dot icon01/05/2025
Termination of appointment of Aled Jones-Griffith as a director on 2025-04-30
dot icon03/03/2025
Appointment of Ms Vivienne Anne Laing as a director on 2025-02-03
dot icon21/02/2025
Appointment of Mrs Rhian Roberts as a director on 2024-07-31
dot icon21/11/2024
Full accounts made up to 2024-03-31
dot icon19/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon07/08/2024
Appointment of Mrs Natalie Richards as a director on 2024-06-01
dot icon07/08/2024
Termination of appointment of David Paul Hagendyk as a director on 2024-07-15
dot icon24/07/2024
Appointment of Ms Azza Ali as a director on 2024-06-01
dot icon23/07/2024
Appointment of Mr Rokib Uddin as a director on 2024-06-01
dot icon17/05/2024
Termination of appointment of Elizabeth Harris as a director on 2023-05-13
dot icon17/05/2024
Termination of appointment of Emma Katryn Richards as a director on 2023-05-31
dot icon17/05/2024
Termination of appointment of Neil Bernard Coughlan as a director on 2024-03-06
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon18/01/2023
Appointment of Mrs Joni Ayn Alexander as a director on 2023-01-09
dot icon18/01/2023
Appointment of Mr Aled Jones-Griffith as a director on 2022-12-19
dot icon09/01/2023
Appointment of Dr Katherine Sarah Daubney as a director on 2022-12-19
dot icon05/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon17/11/2022
Full accounts made up to 2022-03-31
dot icon01/07/2022
Termination of appointment of Susan Mary Maguire as a director on 2022-06-30
dot icon14/06/2022
Appointment of Mr James Lee Harvey as a director on 2022-02-01
dot icon30/05/2022
Termination of appointment of Debra Elizabeth Evans-Williams as a director on 2022-03-31
dot icon31/01/2022
Appointment of Mrs Helen White as a director on 2021-04-01
dot icon21/01/2022
Termination of appointment of Simon Thomas Dancey as a director on 2021-11-29
dot icon05/11/2021
Full accounts made up to 2021-03-31
dot icon03/11/2021
Appointment of Mr David Matthews as a director on 2021-03-21
dot icon03/11/2021
Termination of appointment of Nicola Jane Lawrence as a director on 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon05/10/2021
Termination of appointment of Robert Annesley Wright as a director on 2021-06-30
dot icon05/10/2021
Appointment of Mr Andrew Gilbert Clark as a director on 2021-08-01
dot icon05/10/2021
Appointment of Mr Neil Bernard Coughlan as a director on 2021-03-21
dot icon05/10/2021
Appointment of Mr Anthony Smith as a director on 2021-07-01
dot icon04/10/2021
Termination of appointment of Iwan Prys-Jones as a director on 2021-06-30
dot icon08/04/2021
Registered office address changed from 53 Charles Street Charles Street Cardiff CF10 2GD Wales to Unit 4 Churchill House 17 Churchill Way Cardiff CF10 2HH on 2021-04-08
dot icon12/01/2021
Confirmation statement made on 2020-10-21 with updates
dot icon03/12/2020
Full accounts made up to 2020-03-31
dot icon15/09/2020
Appointment of Dr Simon Thomas Dancey as a director on 2020-09-01
dot icon14/09/2020
Appointment of Mrs Erica Jayne Cassin as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Sioned Geraint Jones as a director on 2020-08-26
dot icon09/07/2020
Termination of appointment of Damian Anthony Dowling as a director on 2020-07-03
dot icon11/05/2020
Appointment of Dr Taslima Begum as a director on 2020-02-01
dot icon05/05/2020
Appointment of Mr David Paul Hagendyk as a director on 2020-02-07
dot icon28/04/2020
Appointment of Mr Richard David Thomas as a director on 2020-02-01
dot icon20/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/11/2019
Termination of appointment of Rodney Ceri Francis as a director on 2019-07-15
dot icon21/11/2019
Termination of appointment of Leanne Alexandra Teichner as a director on 2019-07-12
dot icon06/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon05/11/2018
Termination of appointment of Kathryn Aine Luckock as a director on 2018-06-30
dot icon11/09/2018
Appointment of Mr William Piper as a secretary on 2018-09-11
dot icon11/09/2018
Termination of appointment of Nicola Jane Lawrence as a secretary on 2018-09-11
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Appointment of Mrs Nicola Jane Lawrence as a director on 2018-06-01
dot icon06/06/2018
Termination of appointment of Kenneth Graham Bowd as a director on 2018-05-31
dot icon18/05/2018
Secretary's details changed for Mrs Nicola Jane Lawrence on 2017-11-11
dot icon02/02/2018
Appointment of Miss Elizabeth Harris as a director on 2017-11-17
dot icon12/12/2017
Resolutions
dot icon22/11/2017
Appointment of Mr Damian Anthony Dowling as a director on 2017-06-20
dot icon21/11/2017
Termination of appointment of Neil Frow as a director on 2017-11-16
dot icon21/11/2017
Termination of appointment of Lynda Somme-Dew as a director on 2017-11-16
dot icon21/11/2017
Termination of appointment of Margaret Susan Foster as a director on 2017-11-16
dot icon16/11/2017
Director's details changed for Dr Debra Elizbeth Williams on 2017-02-03
dot icon15/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon31/08/2017
Appointment of Professor Susan Mary Maguire as a director on 2017-07-03
dot icon30/08/2017
Rectified The AP01 was removed from the public register on 07/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/08/2017
Appointment of Mrs Leanne Alexandra Teichner as a director on 2017-06-20
dot icon24/07/2017
Full accounts made up to 2017-03-31
dot icon04/05/2017
Termination of appointment of Sian Angharad Roberts-Davies as a director on 2017-04-27
dot icon04/05/2017
Termination of appointment of Karen Shirley Lennox as a director on 2017-04-27
dot icon24/04/2017
Appointment of Mr Kenneth Graham Bowd as a director on 2017-04-22
dot icon24/04/2017
Termination of appointment of Richard Mark Spear as a director on 2017-04-21
dot icon06/02/2017
Registered office address changed from Unit 1 Brecon Court William Brown Close Llantarnam Park Cwmbran NP44 3AB to 53 Charles Street Charles Street Cardiff CF10 2GD on 2017-02-06
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon10/05/2016
Appointment of Dr Debra Elizbeth Williams as a director on 2016-04-01
dot icon26/04/2016
Termination of appointment of John Edward Taylor as a director on 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-11-17 no member list
dot icon11/01/2016
Appointment of Miss Sioned Geraint Jones as a director on 2015-07-01
dot icon08/01/2016
Termination of appointment of Karen Jane Phillips as a director on 2015-09-25
dot icon08/12/2015
Appointment of Mr Rodney Ceri Francis as a director on 2015-07-01
dot icon07/12/2015
Appointment of Miss Kathryn Aine Luckock as a director on 2015-07-01
dot icon13/10/2015
Termination of appointment of Philip George Davy as a director on 2015-08-30
dot icon31/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon26/03/2015
Secretary's details changed for Mrs Nicola Jayne Lawrence on 2015-03-25
dot icon25/03/2015
Appointment of Mrs Nicola Jayne Lawrence as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Steven John Harford as a secretary on 2015-03-25
dot icon10/12/2014
Annual return made up to 2014-11-17 no member list
dot icon05/12/2014
Appointment of Ms Karen Jane Phillips as a director on 2014-11-17
dot icon03/12/2014
Appointment of Mrs Lynda Somme-Dew as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of Geraint Lloyd Evans as a director on 2014-11-17
dot icon01/12/2014
Appointment of Mrs Emma Katryn Richards as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of David Mervyn Roberts as a director on 2014-11-17
dot icon01/12/2014
Termination of appointment of Hywel Morgan Jones as a director on 2014-11-17
dot icon07/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mrs Sian Angharad Roberts-Davies as a director
dot icon04/06/2014
Termination of appointment of Ivan Maund as a director
dot icon23/05/2014
Appointment of Mrs Margaret Susan Foster as a director
dot icon23/05/2014
Termination of appointment of Ruth Brookes as a director
dot icon23/05/2014
Termination of appointment of William Norris as a director
dot icon23/05/2014
Termination of appointment of Philip Westwood as a director
dot icon25/02/2014
Appointment of Mr Richard Mark Spear as a director
dot icon27/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-17 no member list
dot icon29/08/2013
Termination of appointment of Catriona Neilson as a director
dot icon09/05/2013
Appointment of Mr John Edward Taylor as a director
dot icon10/04/2013
Resolutions
dot icon22/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-11-17 no member list
dot icon19/11/2012
Director's details changed for Mr Philip Nicholas Westwood on 2012-11-19
dot icon19/11/2012
Director's details changed for Mr Neil Frow on 2012-11-19
dot icon19/11/2012
Director's details changed for Dr David Mervyn Roberts on 2012-11-19
dot icon19/11/2012
Director's details changed for Mr Hywel Morgan Jones on 2012-11-19
dot icon07/11/2012
Accounts for a small company made up to 2011-03-31
dot icon31/07/2012
Appointment of Mr William Herbert Norris as a director
dot icon24/07/2012
Appointment of Mrs Karern Lennox as a director
dot icon13/07/2012
Appointment of Mr Philip George Davy as a director
dot icon12/07/2012
Appointment of Ms Ruth Helen Brookes as a director
dot icon09/07/2012
Appointment of Mr Ivan John Maund as a director
dot icon09/07/2012
Appointment of Mr Geraint Lloyd Evans as a director
dot icon09/07/2012
Current accounting period shortened from 2012-03-31 to 2011-03-31
dot icon06/07/2012
Appointment of Mr Iwan Prys-Jones as a director
dot icon16/04/2012
Termination of appointment of Alan Frederick Boxford as a director
dot icon16/04/2012
Termination of appointment of Paul Andrew Powell as a secretary
dot icon16/04/2012
Appointment of Mr Steven John Harford as a secretary
dot icon13/03/2012
Appointment of Ms Catriona Neilson as a director
dot icon09/03/2012
Registered office address changed from , Unit 6 Block D, Caerphilly Business Park Van Drive, Caerphilly, CF83 3ED, United Kingdom on 2012-03-09
dot icon10/01/2012
Resolutions
dot icon06/12/2011
Annual return made up to 2011-11-17 no member list
dot icon10/10/2011
Appointment of Mr Robert Annesley Wright as a director
dot icon22/07/2011
Certificate of change of name
dot icon22/07/2011
Change of name notice
dot icon06/07/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon27/06/2011
Termination of appointment of John Troth as a director
dot icon07/01/2011
Appointment of Philip Nicholas Westwood as a director
dot icon07/01/2011
Termination of appointment of Philip Nicholas Westwood as a director
dot icon07/01/2011
Appointment of Philip Nicholas Westwood as a director
dot icon17/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, David
Director
21/03/2021 - 24/10/2025
15
Smith, Anthony
Director
01/07/2021 - Present
29
Begum, Taslima, Dr
Director
01/02/2020 - 12/08/2022
2
Coughlan, Neil Bernard
Director
21/03/2021 - 06/03/2024
8
Dowling, Damian Anthony
Director
20/06/2017 - 03/07/2020
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREER CHOICES DEWIS GYRFA LTD.

CAREER CHOICES DEWIS GYRFA LTD. is an(a) Active company incorporated on 17/11/2010 with the registered office located at Unit 4 Churchill House, 17 Churchill Way, Cardiff CF10 2HH. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREER CHOICES DEWIS GYRFA LTD.?

toggle

CAREER CHOICES DEWIS GYRFA LTD. is currently Active. It was registered on 17/11/2010 .

Where is CAREER CHOICES DEWIS GYRFA LTD. located?

toggle

CAREER CHOICES DEWIS GYRFA LTD. is registered at Unit 4 Churchill House, 17 Churchill Way, Cardiff CF10 2HH.

What does CAREER CHOICES DEWIS GYRFA LTD. do?

toggle

CAREER CHOICES DEWIS GYRFA LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAREER CHOICES DEWIS GYRFA LTD.?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Rokib Uddin as a director on 2026-03-31.